DETAILSECTION LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DT

Company number 04226231
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address SUFFOLK HOUSE, TRADE STREET, CARDIFF, CF10 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 17 December 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 ; Total exemption small company accounts made up to 17 December 2015. The most likely internet sites of DETAILSECTION LIMITED are www.detailsection.co.uk, and www.detailsection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Detailsection Limited is a Private Limited Company. The company registration number is 04226231. Detailsection Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Detailsection Limited is Suffolk House Trade Street Cardiff Cf10 5dt. . BAROTH, Michael Ian is a Secretary of the company. DOVEY, Leonard is a Director of the company. HUMPHRIES, Graham Alexander is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAROTH, Michael Ian
Appointed Date: 06 July 2001

Director
DOVEY, Leonard
Appointed Date: 06 July 2001
97 years old

Director
HUMPHRIES, Graham Alexander
Appointed Date: 09 October 2001
80 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 July 2001
Appointed Date: 31 May 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 July 2001
Appointed Date: 31 May 2001

DETAILSECTION LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 17 December 2016
12 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

03 May 2016
Total exemption small company accounts made up to 17 December 2015
03 Sep 2015
Total exemption small company accounts made up to 17 December 2014
03 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

...
... and 39 more events
28 Sep 2001
New director appointed
28 Sep 2001
Registered office changed on 28/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
28 Sep 2001
Secretary resigned
28 Sep 2001
Director resigned
31 May 2001
Incorporation

DETAILSECTION LIMITED Charges

9 October 2001
Debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: The property k/a or being harvey's garage, penarth road…